UKBizDB.co.uk

SENTIENT RETREATS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sentient Retreats Limited. The company was founded 12 years ago and was given the registration number 07763905. The firm's registered office is in HULL. You can find them at F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:SENTIENT RETREATS LIMITED
Company Number:07763905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:F15 The Bloc 38 Springfield Way, Anlaby, Hull, E. Yorks, United Kingdom, HU10 6RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Grange Close, Wenvoe, Cardiff, Wales, CF5 6AT

Director01 April 2021Active
F15 The Bloc, 38 Springfield Way, Anlaby, Hull, United Kingdom, HU10 6RJ

Director06 September 2011Active
36 Edward Street, Griffithstown, Pontypool, United Kingdom, NP4 5HD

Director01 March 2024Active
Corner Cottage, Catbrook, Chepstow, United Kingdom, NP16 6NQ

Secretary06 September 2011Active
Sterling House, 17 Church Street, Ross On Wye, England, HR9 5HN

Director09 December 2022Active
12 Dundton Drive, Hessle, Hull, England, HU13 0HF

Director01 October 2019Active
163 Argentia Place, Portishead, England, BS20 7QS

Director01 April 2021Active

People with Significant Control

Green Task Force Ltd
Notified on:01 January 2023
Status:Active
Country of residence:United Kingdom
Address:F15, The Bloc, 38 Springfield Way, Hull, United Kingdom, HU10 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Graeme Steel
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:F15 The Bloc, 38 Springfield Way, Hull, United Kingdom, HU10 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Termination director company with name termination date.

Download
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-28Resolution

Resolution.

Download
2021-02-22Resolution

Resolution.

Download
2021-02-22Change of name

Change of name notice.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2021-02-02Resolution

Resolution.

Download
2021-02-02Change of name

Change of name notice.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.